Search icon

AEIS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AEIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2008 (17 years ago)
Entity Number: 3731596
ZIP code: 07080
County: Westchester
Place of Formation: New York
Activity Description: AEIS is an independent inspections agency and testing laboratory we provide Class 1 special inspection agency services for all disciplines from geotechnical to mechanical inspections. We provide a material testing, engineering and NDT Lab Services.
Address: 801 MONTROSE AVE, SOUTH PLAINFIELD, NJ, United States, 07080

Contact Details

Website http://www.aeis.com

Phone +1 732-388-7711

Agent

Name Role Address
PUJA GOEL Agent 943 E HAZELWOOD AVE, RAHWAY, NJ, 07065

DOS Process Agent

Name Role Address
PUJA GOEL DOS Process Agent 801 MONTROSE AVE, SOUTH PLAINFIELD, NJ, United States, 07080

Unique Entity ID

Unique Entity ID:
MDJNVKE2KQV5
CAGE Code:
5JBC1
UEI Expiration Date:
2025-08-27

Business Information

Doing Business As:
ATLAS EVALUATION & INSPECTION SERVICES
Division Name:
AEIS LLC
Division Number:
263552474
Activation Date:
2024-08-27
Initial Registration Date:
2009-06-15

History

Start date End date Type Value
2020-10-05 2024-10-02 Address 801 MONTROSE AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process)
2011-05-31 2024-10-02 Address 943 E HAZELWOOD AVE, RAHWAY, NJ, 07065, USA (Type of address: Registered Agent)
2010-11-03 2020-10-05 Address 943 EAST HAZELWOOD AVE, RAHWAY, NJ, 07065, USA (Type of address: Service of Process)
2009-10-20 2010-11-03 Address 265 BIRDSALL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2009-10-20 2011-05-31 Address 265 BIRDSALL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241002005563 2024-10-02 BIENNIAL STATEMENT 2024-10-02
201005061255 2020-10-05 BIENNIAL STATEMENT 2020-10-01
121107006271 2012-11-07 BIENNIAL STATEMENT 2012-10-01
110531000297 2011-05-31 CERTIFICATE OF CHANGE 2011-05-31
101103002848 2010-11-03 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Aug 2025

Sources: New York Secretary of State